Search icon

UNION C'TRUST,LLC - Florida Company Profile

Company Details

Entity Name: UNION C'TRUST,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNION C'TRUST,LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Sep 2003 (22 years ago)
Date of dissolution: 26 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2014 (11 years ago)
Document Number: L03000033216
FEI/EIN Number 141894281

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 28 ST. ANDREWS COURT, PALM COAST, FL, 32137, US
Mail Address: 28 ST. ANDREWS COURT, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VLADIMIR CHECKLIN FAMILY TRUST Managing Member 28 ST.ANDREWS CT, PALM COAST, FL, 32137
CHERNYAK FAMILY TRUST Managing Member 32485 SHADOWBROOK DRIVE, SOLON, OH, 44139
CHECKLIN VLADIMIR Agent 28 ST.ANDREWS COURT, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-26 - -
LC REVOCATION OF DISSOLUTION 2014-03-05 - -
VOLUNTARY DISSOLUTION 2013-12-18 - -
REGISTERED AGENT NAME CHANGED 2012-01-06 CHECKLIN, VLADIMIR -
LC AMENDMENT 2011-12-12 - -
REGISTERED AGENT ADDRESS CHANGED 2005-06-16 28 ST.ANDREWS COURT, PALM COAST, FL 32137 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-03-26
LC Revocation of Dissolution 2014-03-05
VOLUNTARY DISSOLUTION 2013-12-18
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-01-06
LC Amendment 2011-12-12
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State